Shortcuts

Tip Top Ice Cream Company Limited

Type: NZ Limited Company (Ltd)
9429040225470
NZBN
163348
Company Number
Registered
Company Status
010662249
GST Number
No Abn Number
Australian Business Number
C113220
Industry classification code
Water Ices Or Fruit Ices, Frozen, Mfg
Industry classification description
C113210
Industry classification code
Ice Cream Mfg
Industry classification description
Current address
113 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Postal & office & delivery & invoice address used since 26 Sep 2019
113 Carbine Road
Mt Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 04 Oct 2019

Tip Top Ice Cream Company Limited, a registered company, was launched on 30 Jul 1936. 9429040225470 is the NZ business identifier it was issued. "Water ices or fruit ices, frozen, mfg" (ANZSIC C113220) is how the company was classified. This company has been run by 52 directors: Aaron Mark Harvey - an active director whose contract began on 31 May 2019,
Ben Frederick Schurr - an active director whose contract began on 01 Feb 2021,
Emma-Jane Collins - an active director whose contract began on 01 Jul 2022,
Michael James Tinkler - an inactive director whose contract began on 31 May 2019 and was terminated on 01 Jul 2022,
Marcello M. - an inactive director whose contract began on 31 May 2019 and was terminated on 31 Jan 2021.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: 113 Carbine Road, Mt Wellington, Auckland, 1060 (type: registered, physical).
Tip Top Ice Cream Company Limited had been using 113 Carbine Road, Mt Wellington, Auckland as their physical address up to 04 Oct 2019.
Other names for this company, as we established at BizDb, included: from 07 Mar 1986 to 28 Oct 2005 they were named Tip Top Ice Cream Company Limited, from 09 May 1938 to 07 Mar 1986 they were named Tip Top Ice Cream Company (Wellington) Limited and from 09 May 1938 to 07 Mar 1986 they were named Tip Top Ice Cream Company (Wellington) Limited.
A single entity owns all company shares (exactly 112648 shares) - Froneri Nz Limited - located at 1060, Mount Wellington, Auckland.

Addresses

Principal place of activity

113 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 113 Carbine Road, Mt Wellington, Auckland New Zealand

Physical & registered address used from 21 May 1997 to 04 Oct 2019

Address #2: Level 4, 277 Broadway, Newmarket, Auckland

Registered address used from 21 May 1997 to 21 May 1997

Address #3: 113 Carbine Rd, Mt Wellington, Auckland

Registered address used from 02 Mar 1994 to 21 May 1997

Contact info
64 9 5737200
26 Sep 2019 Phone
contact@tiptop.co.nz
05 Sep 2022 Email
www.tiptop.co.nz
26 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 112648

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 112648
Entity (NZ Limited Company) Froneri Nz Limited
Shareholder NZBN: 9429047470439
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fonterra Brands Investments (nz) Limited
Shareholder NZBN: 9429038167492
Company Number: 841166
Entity Fonterra Brands Investments (nz) Limited
Shareholder NZBN: 9429038167492
Company Number: 841166
Entity Fonterra Brands Investments (nz) Limited
Shareholder NZBN: 9429038167492
Company Number: 841166
Entity New Zealand Milk (international) Limited
Shareholder NZBN: 9429039468505
Company Number: 387579
Auckland Central
Auckland
1010
New Zealand
Entity New Zealand Milk (international) Limited
Shareholder NZBN: 9429039468505
Company Number: 387579
Auckland Central
Auckland
1010
New Zealand
Entity New Zealand Milk (international) Limited
Shareholder NZBN: 9429039468505
Company Number: 387579
Auckland Central
Auckland
1010
New Zealand
Entity Fonterra Brands Investments (nz) Limited
Shareholder NZBN: 9429038167492
Company Number: 841166
Entity New Zealand Milk (international) Limited
Shareholder NZBN: 9429039468505
Company Number: 387579
Auckland Central
Auckland
1010
New Zealand
Entity New Zealand Milk (australasian Holdings) Limited
Shareholder NZBN: 9429036477098
Company Number: 1213784
Entity New Zealand Milk (australasian Holdings) Limited
Shareholder NZBN: 9429036477098
Company Number: 1213784
Entity New Zealand Milk (international) Limited
Shareholder NZBN: 9429039468505
Company Number: 387579
Auckland Central
Auckland
1010
New Zealand
Entity New Zealand Milk (international) Limited
Shareholder NZBN: 9429039468505
Company Number: 387579
Auckland Central
Auckland
1010
New Zealand
Entity Fonterra Brands Investments (nz) Limited
Shareholder NZBN: 9429038167492
Company Number: 841166
Other Riviera Holdings (aus) Pty Ltd
Company Number: 169 709 415

Ultimate Holding Company

30 May 2019
Effective Date
Froneri Limited
Name
Company
Type
10136349
Ultimate Holding Company Number
GB
Country of origin
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Aaron Mark Harvey - Director

Appointment date: 31 May 2019

ASIC Name: Riviera Holdings (aus) Pty Ltd

Address: Mulgrave, Vic, 3170 Australia

Address: Viewbank, Vic, 3084 Australia

Address used since 31 May 2019


Ben Frederick Schurr - Director

Appointment date: 01 Feb 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Feb 2021


Emma-jane Collins - Director

Appointment date: 01 Jul 2022

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 01 Jul 2022


Michael James Tinkler - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 01 Jul 2022

ASIC Name: Riviera Holdings (aus) Pty Ltd

Address: Mosman, Nsw, 2088 Australia

Address used since 20 Jan 2020

Address: Mulgrave, Vic, 3170 Australia

Address: Cremorne, Vic, 3121 Australia

Address used since 31 May 2019


Marcello M. - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 31 Jan 2021


Michael Rex Cronin - Director (Inactive)

Appointment date: 06 Jul 2015

Termination date: 31 May 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 06 Jul 2015


Brett Douglas Henshaw - Director (Inactive)

Appointment date: 16 Jan 2019

Termination date: 31 May 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Jan 2019


Lukas Jean-baptiste Paravicini - Director (Inactive)

Appointment date: 10 Aug 2018

Termination date: 16 Jan 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Aug 2018


Joanne Catherine Margot Fair - Director (Inactive)

Appointment date: 07 May 2018

Termination date: 10 Aug 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 May 2018


Leon Matthew Clement - Director (Inactive)

Appointment date: 23 Jun 2016

Termination date: 07 May 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 23 Jun 2016


Grant Alistair Duncan - Director (Inactive)

Appointment date: 11 Feb 2013

Termination date: 23 Jun 2016

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 11 Feb 2013


Timothy Hudson Deane - Director (Inactive)

Appointment date: 24 Sep 2014

Termination date: 06 Jul 2015

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 24 Sep 2014


Peter John Wilson Mcclure - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 29 Sep 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Jun 2013


David Kent Mallinson - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 28 Jun 2013

Address: Glen Iris, Victoria 3146, Australia,

Address used since 02 Jun 2009


Christopher Paul Caldwell - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 11 Feb 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 31 Mar 2011


Malcolm Wesley Smith - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 31 Mar 2011

Address: Rd 1, Silverdale 0994,

Address used since 19 May 2010


Guy Roper - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 02 Jun 2009

Address: New Plymouth,

Address used since 01 Sep 2007


Paul James Kilgour - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 01 Sep 2007

Address: Mt Albert, Auckland,

Address used since 30 Jun 2006


David Allan Matthews - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 30 Jun 2006

Address: St Heliers, Auckland,

Address used since 25 Jun 2004


Guy Michael Cowan - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 30 Jun 2006

Address: St Heliers, Auckland,

Address used since 01 May 2006


Graham Robert Stuart - Director (Inactive)

Appointment date: 28 Oct 2004

Termination date: 08 Mar 2005

Address: St Heliers, Auckland,

Address used since 28 Oct 2004


Raymond Gwillym O'connor - Director (Inactive)

Appointment date: 22 Apr 1997

Termination date: 28 Oct 2004

Address: Mt Albert, Auckland,

Address used since 09 Dec 2002


Gregory Lofgren Beatty - Director (Inactive)

Appointment date: 08 Apr 2003

Termination date: 28 Oct 2004

Address: East Malvern, Victoria 3145,

Address used since 08 Apr 2003


David Alan Pilkington - Director (Inactive)

Appointment date: 09 Dec 2002

Termination date: 25 Jun 2004

Address: Khandallah, Wellington,

Address used since 09 Dec 2002


Arthur William Baylis - Director (Inactive)

Appointment date: 09 Dec 2002

Termination date: 08 Apr 2003

Address: Gladstone Road, Mosgiel,

Address used since 09 Dec 2002


Graham St John Spencer-laitt - Director (Inactive)

Appointment date: 21 Apr 1997

Termination date: 09 Dec 2002

Address: Dalkeith, Western Australia 6009,

Address used since 21 Apr 1997


John Baird Mcconnon - Director (Inactive)

Appointment date: 02 Aug 2001

Termination date: 09 Dec 2002

Address: Dunedin,

Address used since 02 Aug 2001


James Kenneth Mclay - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 02 Aug 2001

Address: St Heliers, Auckland,

Address used since 01 Jul 1999


Phillip Wade Cory-wright - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 02 Aug 2001

Address: St Marys Bay, Auckland,

Address used since 01 Jul 1999


Shemara Raneen Wikramanayake - Director (Inactive)

Appointment date: 13 Jun 1997

Termination date: 01 Jul 1999

Address: The Dakota, 5 Cheshire Street, Parnell, Auckland,

Address used since 13 Jun 1997


James Kenneth Mclay - Director (Inactive)

Appointment date: 13 Jun 1997

Termination date: 01 Jul 1999

Address: St Heliers, Auckland,

Address used since 13 Jun 1997


Frank Anthony Manford - Director (Inactive)

Appointment date: 21 Apr 1997

Termination date: 17 Jun 1997

Address: Peppermint Grove, Western Australia 6009,

Address used since 21 Apr 1997


Raymond Gwillym O'connor - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 21 Apr 1997

Address: Remuera, Auckland,

Address used since 30 Sep 1992


David Andrew Irving - Director (Inactive)

Appointment date: 24 Dec 1992

Termination date: 21 Apr 1997

Address: Remuera, Auckland,

Address used since 24 Dec 1992


David Robert Lilly - Director (Inactive)

Appointment date: 25 Feb 1994

Termination date: 21 Apr 1997

Address: Greenlane, Auckland,

Address used since 25 Feb 1994


John Crawshaw - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 21 Apr 1997

Address: Remuera, Auckland,

Address used since 30 Sep 1996


Walter Gottlob Schmid - Director (Inactive)

Appointment date: 23 Feb 1997

Termination date: 21 Apr 1997

Address: Pittsburgh, Pennsylvania, United States Of America,

Address used since 23 Feb 1997


Jack William Radke - Director (Inactive)

Appointment date: 23 Feb 1997

Termination date: 21 Apr 1997

Address: Mcmurray, Pennsylvania, United States Of America,

Address used since 23 Feb 1997


Stephen Andrew Walker - Director (Inactive)

Appointment date: 23 Feb 1997

Termination date: 21 Apr 1997

Address: Remuera, Auckland,

Address used since 23 Feb 1997


Michael Edward Hooton - Director (Inactive)

Appointment date: 23 Feb 1997

Termination date: 21 Apr 1997

Address: Pittsburgh, Pennsylvania, United States Of America,

Address used since 23 Feb 1997


Blair Charles Walter - Director (Inactive)

Appointment date: 23 Feb 1997

Termination date: 21 Apr 1997

Address: Glendowie, Auckland,

Address used since 23 Feb 1997


David Rhys Williams - Director (Inactive)

Appointment date: 24 Dec 1992

Termination date: 26 Sep 1996

Address: Pittsburgh, Pennsylvania 15241, Usa,

Address used since 24 Dec 1992


Lawrence James Mccabe - Director (Inactive)

Appointment date: 24 Dec 1992

Termination date: 26 Sep 1996

Address: Wexford, Pennsylvania 15090, Usa,

Address used since 24 Dec 1992


Andrew Leonard Hames - Director (Inactive)

Appointment date: 21 Jan 1993

Termination date: 26 Sep 1996

Address: Remuera, Auckland,

Address used since 21 Jan 1993


Michael Carmody Walls - Director (Inactive)

Appointment date: 21 Jan 1993

Termination date: 26 Sep 1996

Address: Khandallah, Wellington,

Address used since 21 Jan 1993


Walter Gottlob Schmid - Director (Inactive)

Appointment date: 31 May 1993

Termination date: 26 Sep 1996

Address: Pittsburgh, Pennsylvania, United States Of America,

Address used since 31 May 1993


Henry William Cranefield - Director (Inactive)

Appointment date: 27 Aug 1993

Termination date: 31 Mar 1994

Address: Milford, Auckland,

Address used since 27 Aug 1993


Timothy Peter Crick - Director (Inactive)

Appointment date: 27 Aug 1993

Termination date: 28 Jan 1994

Address: Mission Bay, Auckland,

Address used since 27 Aug 1993


Robert Derek Finlay - Director (Inactive)

Appointment date: 24 Dec 1992

Termination date: 31 May 1993

Address: London W2 2pw, England,

Address used since 24 Dec 1992


Richard Henry Jeffrey - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 21 Oct 1992

Address: St Heliers, Auckland,

Address used since 13 May 1992


Philip Clement Stanton - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 07 Oct 1992

Address: Tymble, Nsw, Australia,

Address used since 13 May 1992


Alistair William Bowes - Director (Inactive)

Appointment date: 13 May 1992

Termination date: 30 Sep 1992

Address: Remuera, Auckland,

Address used since 13 May 1992

Nearby companies

Tip Top Investments Limited
113 Carbine Road

Natural Light Technology Limited
1st Floor

Soho Graphics Limited
2/99 Carbine Rd

Gsr 1066 Limited
2/99 Carbine Road

Assa Abloy Entrance Systems Nz Limited
Unit 7, 99 Carbine Road

Upo Limited
8/99 Carbine Road

Similar companies

Emi Gelato Limited
15 Windsor Terrace

Icefruit Limited
13a Marshall Laing Avenue

Minoo Gelato Limited
Minoo Gelato Ltd

Pjm Asset Management Limited
12 Hayes Place

Snowie Canterbury Limited
Hills Street

Snowie Tauranga Limited
24 Veronica Street